AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 9th, April 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 13th Aug 2022 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Sep 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Fri, 19th Jun 2020 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 19th Jun 2020 - the day director's appointment was terminated
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 30th Sep 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from Thu, 12th Sep 2019 to Mon, 30th Sep 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Mon, 2nd Mar 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jan 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Sep 2019 new director was appointed.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 13th Sep 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to Wed, 12th Sep 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: The Chocolate Factory Keynsham Bristol BS31 2AU. Previous address: Calyx House South Road Taunton Somerset TA1 3DU England
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: The Chocolate Factory Keynsham Bristol BS31 2AU.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 31st Mar 2018 to Thu, 13th Sep 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, October 2018
| resolution
|
Free Download
(17 pages)
|
TM02 |
Thu, 13th Sep 2018 - the day secretary's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 13th Sep 2018 - the day director's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 13th Sep 2018 - the day director's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 13th Sep 2018 - the day director's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 13th Sep 2018 - the day director's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 13th Sep 2018 - the day director's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 13th Sep 2018 - the day director's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Sep 2018 new director was appointed.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Sep 2018 new director was appointed.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 13th Sep 2018 - the day director's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Sep 2018. New Address: The Chocolate Factory Keynsham Bristol BS31 2AU. Previous address: Derbyshire Veterinary Services Ltd Clifton Road Clifton Ashbourne Derbyshire DE6 2DH
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Calyx House South Road Taunton Somerset TA1 3DU.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 23rd Mar 2016 secretary's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 9th Apr 2015. New Address: Derbyshire Veterinary Services Ltd Clifton Road Clifton Ashbourne Derbyshire DE6 2DH. Previous address: Derbyshire Veterinary Services Clifton Road Ashbourne Derbyshire DE6 1ES England
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 16th Dec 2014 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 9th Mar 2015. New Address: Derbyshire Veterinary Services Clifton Road Ashbourne Derbyshire DE6 1ES. Previous address: 34 Market Place Ashbourne Derbyshire DE6 1ES
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Mar 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Mar 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, December 2012
| resolution
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Fri, 16th Mar 2012 new director was appointed.
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Mar 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Mon, 12th Dec 2011 new director was appointed.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Dec 2011 new director was appointed.
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Mar 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 9th Mar 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Mar 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Mar 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Mar 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 1st Apr 2009 with shareholders record
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, May 2008
| incorporation
|
Free Download
(15 pages)
|
CERTNM |
Company name changed derbyshire animal health services LIMITEDcertificate issued on 19/05/08
filed on: 17th, May 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/03/2008 from 34 market street ashbourne DE6 1ES
filed on: 25th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2008
| incorporation
|
Free Download
(19 pages)
|